Advanced company searchLink opens in new window

ACRELEC INTERNATIONAL DEVELOPMENT LIMITED

Company number 09903462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
23 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Apr 2019 CH01 Director's details changed for Jalel Souissi on 10 October 2018
12 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
15 Nov 2018 MR01 Registration of charge 099034620001, created on 14 November 2018
23 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
13 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sole member agrees to exemption 479A for year ending 31/12/2017 01/08/2018
13 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
15 Dec 2017 CH01 Director's details changed for Jacques Gilbert Marie Mangeot on 13 December 2017
20 Nov 2017 AA Accounts for a small company made up to 31 December 2015
12 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
14 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
13 Dec 2016 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
13 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
12 Dec 2016 CH01 Director's details changed for Jalel Souissi on 6 December 2016
05 Apr 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 December 2015
22 Jan 2016 CH01 Director's details changed for Jacques Gilbert Marie Mangeot on 4 December 2015